Company NameClear Line Holdings Ltd
Company StatusActive
Company Number08149507
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Previous NameC M & I (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Peter Michael Hebb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(7 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameMr John Mountford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
Director NameMrs Jodi Grayson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameMr Ian James Hagan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(11 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameMr David Patrick Higgins
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(11 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameStephen John Wesley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG
Director NameMs Joy Marie Bermingham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(7 months, 1 week after company formation)
Appointment Duration8 months (resigned 30 October 2013)
RoleCurtain Wall Installation
Country of ResidenceEngland
Correspondence AddressCreevela Works Parsonage Street
Sheffield
South Yorkshire
S6 5BL
Director NameMr John Mountford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 17 May 2019)
RoleEngineer Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG

Contact

Websiteclear-line.co.uk
Email address[email protected]
Telephone0800 3134425
Telephone regionFreephone

Location

Registered Address1 Rawson Spring Way
Sheffield
S6 1PG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Stephen John Wesley
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Cash£188
Current Liabilities£101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

5 January 2024Group of companies' accounts made up to 31 March 2023 (37 pages)
6 December 2023Appointment of Mr Ian James Hagan as a director on 29 November 2023 (2 pages)
6 December 2023Appointment of Mr David Patrick Higgins as a director on 29 November 2023 (2 pages)
28 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 11/08/2023
(2 pages)
21 August 2023Change of details for Gallows Pole Ltd as a person with significant control on 11 August 2023 (2 pages)
21 August 2023Statement of capital following an allotment of shares on 11 August 2023
  • GBP 97,970
(4 pages)
19 July 2023Confirmation statement made on 19 July 2023 with updates (5 pages)
22 November 2022Auditor's resignation (1 page)
15 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
28 July 2022Confirmation statement made on 19 July 2022 with updates (7 pages)
30 December 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2021Memorandum and Articles of Association (30 pages)
1 November 2021Statement of capital following an allotment of shares on 22 October 2021
  • GBP 92,000
(4 pages)
30 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
21 June 2021Appointment of Mrs Jodi Grayson as a director on 16 June 2021 (2 pages)
15 April 2021Appointment of Mr John Mountford as a director on 2 March 2021 (2 pages)
25 March 2021Notification of Gallows Pole Ltd as a person with significant control on 2 March 2021 (4 pages)
25 March 2021Cessation of Stephen John Wesley as a person with significant control on 2 March 2021 (3 pages)
25 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 March 2021Memorandum and Articles of Association (30 pages)
4 February 2021Amended group of companies' accounts made up to 31 March 2020 (39 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
17 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
30 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
23 May 2019Termination of appointment of John Mountford as a director on 17 May 2019 (1 page)
4 January 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
24 July 2017Change of details for Mr Stephen John Wesley as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Change of details for Mr Stephen John Wesley as a person with significant control on 24 July 2017 (2 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 February 2016Full accounts made up to 31 March 2015 (22 pages)
9 February 2016Full accounts made up to 31 March 2015 (22 pages)
21 July 2015Appointment of Mr Stephen John Wesley as a director on 19 July 2012 (2 pages)
21 July 2015Termination of appointment of Stephen John Wesley as a director on 19 July 2012 (1 page)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
(4 pages)
21 July 2015Termination of appointment of Stephen John Wesley as a director on 19 July 2012 (1 page)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
(4 pages)
21 July 2015Appointment of Mr Stephen John Wesley as a director on 19 July 2012 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
(4 pages)
2 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
(4 pages)
2 September 2014Registered office address changed from Clear Line Rawson Spring Way Sheffield S6 1PG England to 1 Rawson Spring Way Sheffield S6 1PG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Clear Line Rawson Spring Way Sheffield S6 1PG England to 1 Rawson Spring Way Sheffield S6 1PG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Clear Line Rawson Spring Way Sheffield S6 1PG England to 1 Rawson Spring Way Sheffield S6 1PG on 2 September 2014 (1 page)
19 August 2014Registered office address changed from Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL United Kingdom to Clear Line Rawson Spring Way Sheffield S6 1PG on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Joy Marie Bermingham as a director on 30 October 2013 (1 page)
19 August 2014Termination of appointment of Joy Marie Bermingham as a director on 30 October 2013 (1 page)
19 August 2014Registered office address changed from Creevela Works Parsonage Street Sheffield South Yorkshire S6 5BL United Kingdom to Clear Line Rawson Spring Way Sheffield S6 1PG on 19 August 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2014Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
15 April 2014Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
12 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 50,000
(4 pages)
12 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 50,000
(4 pages)
6 August 2013Director's details changed for Stephen John Wesley on 31 January 2013 (2 pages)
6 August 2013Director's details changed for Stephen John Wesley on 31 January 2013 (2 pages)
18 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 50,000
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 50,000
(4 pages)
12 March 2013Appointment of Ms Joy Marie Bermingham as a director (2 pages)
12 March 2013Appointment of Mr Peter Michael Hebb as a director (2 pages)
12 March 2013Appointment of Mr Peter Michael Hebb as a director (2 pages)
12 March 2013Appointment of Mr John Mountford as a director (2 pages)
12 March 2013Appointment of Mr John Mountford as a director (2 pages)
12 March 2013Appointment of Mr Peter Michael Hebb as a director (2 pages)
12 March 2013Appointment of Mr Peter Michael Hebb as a director (2 pages)
12 March 2013Appointment of Mr John Mountford as a director (2 pages)
12 March 2013Appointment of Mr John Mountford as a director (2 pages)
12 March 2013Appointment of Ms Joy Marie Bermingham as a director (2 pages)
6 March 2013Company name changed c m & I (uk) LTD\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
6 March 2013Change of name notice (2 pages)
6 March 2013Change of name notice (2 pages)
6 March 2013Company name changed c m & I (uk) LTD\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
26 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-11
(1 page)
26 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-11
(1 page)
31 January 2013Registered office address changed from 45 Rutland Park Sheffield England S10 2PB England on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 45 Rutland Park Sheffield England S10 2PB England on 31 January 2013 (1 page)
19 July 2012Incorporation (20 pages)
19 July 2012Incorporation (20 pages)